566 Chiswick High Road
London
W4 5BE
Director Name | Mr Richard John Merrett |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(24 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Mortgage Brokerage |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Jonathan Michael Hunt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Palace Gardens Terrace London W8 4RS |
Director Name | Simon Hall Nimmo |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakmead Lodge Copthorne Common Road Copthorne West Sussex RH10 3LA |
Secretary Name | Simon Hall Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | Oakmead Lodge Copthorne Common Road Copthorne West Sussex RH10 3LA |
Secretary Name | Robert Gipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | Flat 50 Marble House Elgin Avenue London W9 3PT |
Secretary Name | Karl Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 March 2017) |
Role | Lawyer |
Correspondence Address | C/O Foxtons Ltd (G.Nieslony) Building One, Chiswick Park 566 Chiswick High Road London W45be |
Director Name | Mr Michael Ross Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(8 years after company formation) |
Appointment Duration | 7 years (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Foxtons Ltd (G.Nieslony) Building One, Chiswick Park 566 Chiswick High Road London W45be |
Director Name | Mr Andrew Robert Pratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(15 years after company formation) |
Appointment Duration | 10 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Foxtons Ltd (G.Nieslony) Building One, Chiswick Park 566 Chiswick High Road London W45be |
Director Name | Mr Dominic Desmond Scott |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Thomas Peter Davies |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | alexanderhall.co.uk |
---|---|
Telephone | 0800 0383736 |
Telephone region | Freephone |
Registered Address | Building One Chiswick Park 566 Chiswick High Road London W4 5BE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Alexander Hall Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
13 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
13 June 2023 | Change of details for Alexander Hall Associates Limited as a person with significant control on 9 October 2018 (2 pages) |
13 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
18 November 2022 | Register inspection address has been changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
27 September 2022 | Termination of appointment of Dominic Desmond Scott as a director on 15 July 2022 (1 page) |
27 September 2022 | Appointment of Mr Thomas Peter Davies as a director on 28 July 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
18 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
14 June 2019 | Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ to Beaufort House 51 New North Road Exeter EX4 4EP (1 page) |
13 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
20 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
27 April 2018 | Registered office address changed from C/O Foxtons Ltd (G.Nieslony) Building One, Chiswick Park 566 Chiswick High Road London W4 5BE to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 27 April 2018 (1 page) |
10 October 2017 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages) |
10 October 2017 | Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages) |
10 October 2017 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages) |
10 October 2017 | Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
31 May 2017 | Appointment of Vinesh Vaja as a secretary on 3 March 2017 (2 pages) |
31 May 2017 | Termination of appointment of Karl Daly as a secretary on 3 March 2017 (1 page) |
31 May 2017 | Appointment of Vinesh Vaja as a secretary on 3 March 2017 (2 pages) |
31 May 2017 | Termination of appointment of Karl Daly as a secretary on 3 March 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
14 May 2015 | Appointment of Mr Dominic Desmond Scott as a director on 30 April 2015 (2 pages) |
14 May 2015 | Termination of appointment of Andrew Robert Pratt as a director on 30 April 2015 (1 page) |
14 May 2015 | Termination of appointment of Andrew Robert Pratt as a director on 30 April 2015 (1 page) |
14 May 2015 | Appointment of Mr Dominic Desmond Scott as a director on 30 April 2015 (2 pages) |
3 October 2014 | Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages) |
3 October 2014 | Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (2 pages) |
3 October 2014 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages) |
3 October 2014 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Appointment of Mr Andrew Robert Pratt as a director (2 pages) |
1 July 2014 | Termination of appointment of Michael Brown as a director (1 page) |
1 July 2014 | Appointment of Mr Andrew Robert Pratt as a director (2 pages) |
1 July 2014 | Termination of appointment of Michael Brown as a director (1 page) |
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Ross Brown on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Karl Daly on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Karl Daly on 27 October 2009 (1 page) |
21 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
21 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
8 April 2009 | Return made up to 07/06/08; full list of members (3 pages) |
8 April 2009 | Return made up to 07/06/08; full list of members (3 pages) |
7 April 2009 | Return made up to 07/06/07; full list of members (3 pages) |
7 April 2009 | Return made up to 07/06/07; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 32 grosvenor square mayfair london W1K 2HJ (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 32 grosvenor square mayfair london W1K 2HJ (1 page) |
4 August 2005 | Return made up to 07/06/05; full list of members (2 pages) |
4 August 2005 | Return made up to 07/06/05; full list of members (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
24 July 2003 | Return made up to 16/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 16/06/03; full list of members (6 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 August 2002 | Return made up to 16/06/02; full list of members (7 pages) |
2 August 2002 | Return made up to 16/06/02; full list of members (7 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Return made up to 16/06/01; full list of members
|
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Return made up to 16/06/01; full list of members
|
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (1 page) |
10 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: clareville house 26-27 oxendon street london swiy 4EP (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: clareville house 26-27 oxendon street london swiy 4EP (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (1 page) |
9 February 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
9 February 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
9 February 2000 | New secretary appointed (1 page) |
9 February 2000 | New director appointed (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 17 city business centre lower road london SE16 2XB (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 17 city business centre lower road london SE16 2XB (1 page) |
16 June 1999 | Incorporation (11 pages) |
16 June 1999 | Incorporation (11 pages) |